MON REMIT LIMITED

Suite 17, Unit 9 Liberty Centre Suite 17, Unit 9 Liberty Centre, Wembley, HA0 1TX, England
StatusACTIVE
Company No.11821649
CategoryPrivate Limited Company
Incorporated12 Feb 2019
Age5 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

MON REMIT LIMITED is an active private limited company with number 11821649. It was incorporated 5 years, 3 months, 19 days ago, on 12 February 2019. The company address is Suite 17, Unit 9 Liberty Centre Suite 17, Unit 9 Liberty Centre, Wembley, HA0 1TX, England.



Company Fillings

Capital allotment shares

Date: 03 Jun 2024

Action Date: 01 May 2024

Category: Capital

Type: SH01

Capital : 2.20998 GBP

Date: 2024-05-01

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2024

Action Date: 31 Mar 2024

Category: Capital

Type: SH01

Date: 2024-03-31

Capital : 2.20997 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2024

Action Date: 20 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2024-05-20

Psc name: Fibonacci Consulting Services Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2024

Action Date: 20 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sendly Nbfi Jsc

Cessation date: 2024-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Capital allotment shares

Date: 02 Jan 2024

Action Date: 13 Dec 2023

Category: Capital

Type: SH01

Capital : 2.20996 GBP

Date: 2023-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 13 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2023

Action Date: 13 Apr 2023

Category: Capital

Type: SH01

Date: 2023-04-13

Capital : 2.20995 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Mar 2023

Action Date: 14 Mar 2023

Category: Capital

Type: SH02

Date: 2023-03-14

Documents

View document PDF

Resolution

Date: 29 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2023

Action Date: 13 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-02-13

Psc name: Sendly Nbfi Llc

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Mar 2023

Action Date: 14 Mar 2023

Category: Capital

Type: SH02

Date: 2023-03-14

Documents

View document PDF

Resolution

Date: 20 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2023

Action Date: 01 Jan 2022

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2022-01-01

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 01 Mar 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-02-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2022

Action Date: 30 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Gyals Credit Nbfi Llc

Change date: 2021-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-31

New address: Suite 17, Unit 9 Liberty Centre Mount Pleasant Wembley HA0 1TX

Old address: 68 Lombard Street London London Greater London EC3V 9LJ United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

New address: 68 Lombard Street London London Greater London EC3V 9LJ

Old address: Q West C/O Agp Consulting Brentford Middlesex TW8 0GP United Kingdom

Change date: 2021-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2021

Action Date: 07 May 2021

Category: Address

Type: AD01

Change date: 2021-05-07

Old address: 68 Lombard Street London Greater London EC3V 9LJ England

New address: Q West C/O Agp Consulting Brentford Middlesex TW8 0GP

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-19

Officer name: Ms Burmaa Zurgaa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-21

New address: 68 Lombard Street London Greater London EC3V 9LJ

Old address: 26 Jacey Road Shirley Solihull B90 3LJ England

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-02-28

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Incorporation company

Date: 12 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANTRAXIDE LTD

PHOENIX HOUSE,STALYBRIDGE,SK15 2QA

Number:11204199
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HCL UK LOGISTICS LTD

PHOENIX HOUSE,STALYBRIDGE,SK15 2QA

Number:09796980
Status:ACTIVE
Category:Private Limited Company

OPTIMISM DESIGN LIMITED

9 KENT HOUSE,BEXLEY,DA5 1LR

Number:03778103
Status:ACTIVE
Category:Private Limited Company

PRIMEPLEX LTD

1ST FLOOR, CROMWELL HOUSE,LONDON,WC1V 6HZ

Number:11767989
Status:ACTIVE
Category:Private Limited Company

RIGHTSOURCING LIMITED

REGENCY HOUSE,WALTON ON THE HILL,KT20 7RZ

Number:05656938
Status:ACTIVE
Category:Private Limited Company

THE STYLING ROOM HAIR, BEAUTY & AESTHETICS LTD

6 BEDFORD ROAD,BEDFORD,MK45 4JU

Number:09185242
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source